General information

Rigtec Engineering Limited

Type: NZ Limited Company (Ltd)
9429038629297
New Zealand Business Number
643295
Company Number
Registered
Company Status

Rigtec Engineering Limited (issued an NZBN of 9429038629297) was incorporated on 24 Mar 1994. 3 addresses are in use by the company: 45 Queen Street, Blenheim, Blenheim, 7201 (type: registered, physical). 19-21 Maxwell Road, Blenheim, Blenheim had been their registered address, up until 19 Nov 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Joseph Henry (an individual) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Dorte Henry (a director) - located at Springlands, Blenheim. The Businesscheck data was updated on 19 Sep 2021.

Current address Type Used since
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) 22 May 2017
45 Queen Street, Blenheim, Blenheim, 7201 Other (Address For Share Register) 09 Oct 2018
45 Queen Street, Blenheim, Blenheim, 7201 Registered & physical 19 Nov 2018
Directors
Name and Address Role Period
Dorte Sorensen Henry
Springlands, Blenheim, 7201
Address used since 27 May 2010
Director 24 Mar 1994 - current
Joseph David Tracy Henry
Springlands, Blenheim, 7201
Address used since 27 May 2010
Director 24 Mar 1994 - current
Addresses
Previous address Type Period
19-21 Maxwell Road, Blenheim, Blenheim, 7201 Registered & physical 17 Oct 2018 - 19 Nov 2018
45 Queen Street, Blenheim, Blenheim, 7201 Physical & registered 30 May 2017 - 17 Oct 2018
52 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 26 May 2016 - 30 May 2017
52 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 26 May 2015 - 26 May 2016
52 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 28 May 2013 - 26 May 2015
52 Scott Street, Blenheim Registered & physical 25 Mar 2004 - 28 May 2013
65 Seymour Street Blenheim Registered 15 Jun 2001 - 25 Mar 2004
Wallace Leslie, 19 Henry Street, Blenheim Registered 29 Oct 1999 - 15 Jun 2001
65 Seymour Street, Blenheim Physical 29 Oct 1999 - 25 Mar 2004
65 Seymour Street Blenheim Physical 29 Oct 1999 - 29 Oct 1999
19 Henry Street, Blenheim Physical 29 Oct 1999 - 29 Oct 1999
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
27 May 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Joseph David Tracy Henry
Individual
Springlands
Blenheim
7201
24 Mar 1994 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Dorte Sorensen Henry
Director
Springlands
Blenheim
7201
24 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Dorte Sorenson Henry
Individual
Springlands
Blenheim
7201
24 Mar 1994 - 24 May 2019
Location
Companies nearby
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street